Company NameP Medic 37 Limited
Company StatusDissolved
Company Number06108337
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NameBrookson (5795J) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tai See Loi
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Pitchford Street
Newham
London
E15 4RZ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (4 pages)
24 August 2010Application to strike the company off the register (4 pages)
19 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 May 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (2 pages)
12 May 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (2 pages)
6 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 1
(4 pages)
6 May 2010Director's details changed for Taisee Loi on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Taisee Loi on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 1
(4 pages)
6 May 2010Director's details changed for Taisee Loi on 1 October 2009 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 April 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 April 2010 (1 page)
18 June 2009Company name changed brookson (5795J) LIMITED\certificate issued on 22/06/09 (2 pages)
18 June 2009Company name changed brookson (5795J) LIMITED\certificate issued on 22/06/09 (2 pages)
13 March 2009Return made up to 15/02/09; full list of members (3 pages)
13 March 2009Return made up to 15/02/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
17 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Incorporation (18 pages)
15 February 2007Incorporation (18 pages)